Advanced company searchLink opens in new window

ANGLO WELSH TIMBER COMPANY LIMITED

Company number 02808441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2006 363(288) Secretary resigned
03 May 2006 363(353) Location of register of members address changed
27 Apr 2006 403a Declaration of satisfaction of mortgage/charge
11 Jan 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed purchase agree 04/11/05
04 Jan 2006 AAMD Amended accounts made up to 31 May 2005
22 Dec 2005 AA Total exemption small company accounts made up to 31 May 2005
20 Dec 2005 403a Declaration of satisfaction of mortgage/charge
06 Dec 2005 225 Accounting reference date shortened from 31/05/06 to 31/03/06
06 Dec 2005 287 Registered office changed on 06/12/05 from: unit 21 leeway industrial estate newport NP19 4SL
06 Dec 2005 288b Director resigned
06 Dec 2005 288b Director resigned
06 Dec 2005 288a New director appointed
06 Dec 2005 288a New secretary appointed;new director appointed
26 Apr 2005 363s Return made up to 13/04/05; full list of members
02 Dec 2004 AA Total exemption small company accounts made up to 31 May 2004
20 Apr 2004 363s Return made up to 13/04/04; full list of members
01 Nov 2003 AA Accounts for a small company made up to 31 May 2003
01 Jun 2003 287 Registered office changed on 01/06/03 from: the old bakery bridgefield street abertridiwr mid glamorgan CF83 4DG
07 Apr 2003 363s Return made up to 13/04/03; full list of members
16 Oct 2002 AA Accounts for a small company made up to 31 May 2002
12 Apr 2002 363s Return made up to 13/04/02; full list of members
12 Apr 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
18 Sep 2001 AA Accounts for a small company made up to 31 May 2001
29 Jun 2001 395 Particulars of mortgage/charge
25 Apr 2001 363s Return made up to 13/04/01; full list of members